Search icon

DATALOGIC USA, INC.

Headquarter

Company Details

Name: DATALOGIC USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1969 (55 years ago)
Entity Number: 285839
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 959 TERRY ST, EUGENE, OR, United States, 97402
Address: 80 State Street, Albany, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
VALENTINA VOLTA Chief Executive Officer 959 TERRY ST, EUGENE, OR, United States, 97402

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
000-572-949
State:
Alabama
Type:
Headquarter of
Company Number:
94cf7cbb-648a-e211-82ac-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0970715
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20161782717
State:
COLORADO
Type:
Headquarter of
Company Number:
F16000005320
State:
FLORIDA
Type:
Headquarter of
Company Number:
1224693
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
629763
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_71088928
State:
ILLINOIS

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 959 TERRY ST, EUGENE, OR, 97402, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 959 TERRY ST, EUGENE, OR, 97402, 9150, USA (Type of address: Chief Executive Officer)
2015-12-08 2023-12-14 Address 959 TERRY ST, EUGENE, OR, 97402, 9150, USA (Type of address: Chief Executive Officer)
2013-12-11 2023-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-01-25 2016-12-12 Name DATALOGIC HOLDINGS, INC.

Filings

Filing Number Date Filed Type Effective Date
231214001242 2023-12-14 BIENNIAL STATEMENT 2023-12-14
211209003541 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191227060265 2019-12-27 BIENNIAL STATEMENT 2019-12-01
171201007674 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161213000566 2016-12-13 CERTIFICATE OF MERGER 2017-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State